OCKTCOM TEMPORARY POWER LTD

Company Documents

DateDescription
22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 2 BIRD BUSINESS PARK STATION ROAD LONG MARSTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8RP

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/09/1729 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1524 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 CURREXT FROM 30/11/2014 TO 28/02/2015

View Document

03/01/143 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR DAVID GERARD FISH

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH BECK

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company